Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director Name | Elizabeth Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 January 2011) |
Role | Company Director |
Correspondence Address | Langholm 1 Stockton Road Sedgefield Cleveland TS21 2AG |
Secretary Name | Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 January 2011) |
Role | Company Director |
Correspondence Address | Langholm 1 Stockton Road Sedgefield Cleveland TS21 2AG |
Director Name | Mr Brian Thomas Burnie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Chathill Alnwick Northumberland NE67 5DN |
Director Name | Mrs June Shirley Burnie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN |
Director Name | Jayne Henderson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Glenthorn Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HJ |
Secretary Name | Jayne Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Glenthorn Road West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3HJ |
Secretary Name | Mrs June Shirley Burnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doxford Hall Doxford Chathill Alnwick Northumberland NE67 5DN |
Director Name | William Henry Chalmers |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 8 Gowanburn Fatfield Washington Tyne & Wear NE38 8SG |
Registered Address | Begbies Traynor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,602,271 |
Cash | £12,323 |
Current Liabilities | £647,250 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2010 | Administrator's progress report to 12 February 2010 (20 pages) |
18 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
18 February 2010 | Administrator's progress report to 12 February 2010 (20 pages) |
18 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
14 October 2009 | Statement of administrator's proposal (40 pages) |
14 October 2009 | Statement of administrator's proposal (40 pages) |
12 October 2009 | Statement of affairs with form 2.14B (8 pages) |
12 October 2009 | Statement of affairs with form 2.14B (8 pages) |
9 September 2009 | Appointment of an administrator (1 page) |
9 September 2009 | Appointment of an administrator (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 7/19 mosley street newcastle upon tyne tyne and wear NE1 1YE (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 7/19 mosley street newcastle upon tyne tyne and wear NE1 1YE (1 page) |
29 August 2009 | Company name changed kelburn recruitment LIMITED\certificate issued on 01/09/09 (2 pages) |
29 August 2009 | Company name changed kelburn recruitment LIMITED\certificate issued on 01/09/09 (2 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 August 2009 | Appointment terminated director william chalmers (1 page) |
12 August 2009 | Appointment Terminated Director william chalmers (1 page) |
12 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 February 2008 | Return made up to 31/05/07; full list of members (4 pages) |
29 February 2008 | Return made up to 31/05/07; full list of members (4 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 January 2007 | Company name changed kelburn holdings LIMITED\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed kelburn holdings LIMITED\certificate issued on 10/01/07 (2 pages) |
8 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
10 May 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Auditor's resignation (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Auditor's resignation (1 page) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Secretary resigned;director resigned (1 page) |
28 February 2006 | Resolutions
|
28 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Auditor's resignation (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2006 | Auditor's resignation (1 page) |
6 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
18 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 March 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
23 March 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 May 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
11 May 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2002 | Accounts made up to 31 December 2001 (14 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
30 March 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (16 pages) |
20 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 April 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
25 April 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 April 1998 | Accounts made up to 31 December 1997 (14 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Return made up to 31/05/97; no change of members
|
4 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 May 1997 | Accounts made up to 31 December 1996 (14 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: earl grey house 75-85 grey street newcastle upon tyne NE1 6EF (1 page) |
23 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 July 1996 | Return made up to 31/05/96; full list of members
|
7 May 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
7 May 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1995 | Auditor's resignation (1 page) |
20 June 1995 | Auditor's resignation (2 pages) |
25 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
17 May 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
17 May 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 May 1987 | Director resigned (2 pages) |
13 May 1987 | Director resigned (2 pages) |
21 November 1986 | Director resigned;new director appointed (2 pages) |
21 November 1986 | Director resigned;new director appointed (2 pages) |
4 November 1986 | Director resigned (2 pages) |
4 November 1986 | Director resigned (2 pages) |
3 July 1986 | Registered office changed on 03/07/86 from: 5 saville place newcastle upon tyne NE1 8DQ (1 page) |
3 July 1986 | Registered office changed on 03/07/86 from: 5 saville place newcastle upon tyne NE1 8DQ (1 page) |
26 April 1985 | Resolutions
|
26 April 1985 | Resolutions
|
26 April 1985 | Resolutions
|
26 April 1985 | Resolutions
|
26 April 1985 | Share capital/value on formation (2 pages) |
26 April 1985 | Share capital/value on formation (2 pages) |
4 November 1983 | Annual return made up to 07/10/82 (4 pages) |
4 November 1983 | Annual return made up to 07/10/82 (4 pages) |
2 November 1983 | Accounts made up to 30 April 1982 (12 pages) |
2 November 1983 | Accounts made up to 30 April 1982 (12 pages) |
25 September 1982 | Accounts made up to 30 April 1981 (8 pages) |
25 September 1982 | Accounts made up to 30 April 1981 (8 pages) |
25 September 1982 | Annual return made up to 18/10/81 (4 pages) |
25 September 1982 | Annual return made up to 18/10/81 (4 pages) |
18 March 1980 | Incorporation (13 pages) |
18 March 1980 | Incorporation (13 pages) |